ASSETCORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

12/05/2512 May 2025

View Document

02/05/252 May 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Registered office address changed from 7 Garrett Street London EC1Y 0TY England to Charnwood House Charnwood House Gadbrook Business Centre Northwich Cheshire CW9 7UG on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Christopher Paul Mclaughlin as a director on 2024-07-18

View Document

23/07/2423 July 2024 Withdrawal of a person with significant control statement on 2024-07-23

View Document

23/07/2423 July 2024 Notification of Mis Group Holdings Limited as a person with significant control on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Nathan Lee Pickles as a director on 2024-07-18

View Document

22/07/2422 July 2024 Appointment of Mr Andrew James Mclaughlin as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Paul Alexander Stevens as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Andrew Gregory Walsh as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Derek Maurice Joseph as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Philip David Jenkins as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Jacinta Louise Balchin as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Julian Charles Corbett Ashby as a director on 2024-07-18

View Document

03/07/243 July 2024 Termination of appointment of Robert Michael Grundy as a director on 2024-07-02

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, SECRETARY DEREK JOSEPH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 7 7 GARRETT STREET LONDON EC1Y 0TY ENGLAND

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 27 FINSBURY CIRCUS LONDON EC2M 7EA UNITED KINGDOM

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HUNT

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MR DEREK MAURICE JOSEPH

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALCHIN

View Document

14/01/2014 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 2993.617

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE UNITED KINGDOM

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JULIAN CHARLES CORBETT ASHBY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 1G NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM

View Document

13/07/1813 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 2170.998

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 ADOPT ARTICLES 28/02/2018

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 CESSATION OF SAVILLS (UK) LIMITED AS A PSC

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DEREK MAURICE JOSEPH

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL GRUNDY

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY WALSH / 01/03/2018

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 2104.332

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAURICE JOSEPH / 01/03/2018

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ANDREW GREGORY WALSH

View Document

28/02/1828 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 1333.334

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JENKINS / 30/01/2018

View Document

26/02/1826 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 1102.333

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER STEVENS / 23/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR MATTHEW SPENCER BALCHIN

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM
MERMAID HOUSE 2 PUDDLE DOCK
LONDON
EC4V 3DB
UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR PAUL ALEXANDER STEVENS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/159 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 300

View Document

09/07/159 July 2015 SUB DIVISION OF SHARES 26/06/2015

View Document

09/07/159 July 2015 SUB-DIVISION 26/06/15

View Document

09/07/159 July 2015 SUB-DIVISION
26/06/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1G NETWORK POINT, RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
1G NETWORK POINT, RANGE ROAD
WINDRUSH PARK
WITNEY
OXFORDSHIRE
OX29 0YN
UNITED KINGDOM

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DIRECTOR NATHAN LEE PICKLES

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DIRECTOR JACINTA LOUISE BALCHIN

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DIRECTOR PHILIP DAVID JENKINS

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR JAMES CHRISTOPHER HUNT

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company